INTEGRATED PLASTIC MANUFACTURING LIMITED

06516876
THE MRF STATION ROAD CAYTHORPE GRANTHAM NG32 3EW

Documents

Documents
Date Category Description Pages
23 Aug 2024 officers Appointment of director (Mr Wayne Fisher) 2 Buy now
09 Oct 2023 accounts Annual Accounts 26 Buy now
12 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2023 officers Termination of appointment of director (Brendan John Traynor) 1 Buy now
04 Jan 2023 accounts Annual Accounts 25 Buy now
30 Dec 2022 officers Appointment of director (Mr Mowbray Christopher Mountain) 2 Buy now
30 Dec 2022 officers Appointment of director (Mr Andrew Peter Crossley) 2 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2022 mortgage Registration of a charge 34 Buy now
28 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2021 mortgage Statement of satisfaction of a charge 4 Buy now
18 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Oct 2021 accounts Annual Accounts 25 Buy now
03 Sep 2021 officers Appointment of director (Mr Brendan John Traynor) 2 Buy now
02 Sep 2021 officers Termination of appointment of director (Eamon Waters) 1 Buy now
11 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 resolution Resolution 3 Buy now
05 Jan 2021 accounts Annual Accounts 23 Buy now
13 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2019 accounts Annual Accounts 25 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2018 mortgage Registration of a charge 100 Buy now
04 Oct 2018 accounts Annual Accounts 26 Buy now
04 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Aug 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
07 Aug 2017 accounts Annual Accounts 22 Buy now
26 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 mortgage Registration of a charge 109 Buy now
17 Oct 2016 officers Appointment of director (Mr Eamon Waters) 2 Buy now
17 Oct 2016 officers Termination of appointment of director (James Declan Mckelvey) 1 Buy now
14 Oct 2016 officers Appointment of director (Mr Brian Mccabe) 2 Buy now
11 Oct 2016 mortgage Statement of satisfaction of a charge 4 Buy now
10 Oct 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2016 incorporation Memorandum Articles 7 Buy now
01 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jul 2016 officers Termination of appointment of secretary (Quayseco Limited) 1 Buy now
30 Jun 2016 officers Appointment of director (Mr James Declan Mckelvey) 2 Buy now
30 Jun 2016 officers Termination of appointment of director (Gerben Nijland) 1 Buy now
30 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Jun 2016 mortgage Registration of a charge 39 Buy now
22 Jun 2016 resolution Resolution 3 Buy now
22 Jun 2016 resolution Resolution 2 Buy now
14 Jun 2016 mortgage Registration of a charge 59 Buy now
23 May 2016 accounts Annual Accounts 16 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
20 Jan 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Dec 2015 officers Termination of appointment of director (David John Whitaker) 1 Buy now
26 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Oct 2015 officers Appointment of director (Mr Gerben Nijland) 2 Buy now
15 Oct 2015 officers Termination of appointment of director (Jonathan Mark Nicholas Fogg) 1 Buy now
01 Oct 2015 officers Termination of appointment of secretary (Stephen Bates) 1 Buy now
20 Apr 2015 officers Termination of appointment of director (Darren Stockley) 1 Buy now
03 Mar 2015 annual-return Annual Return 6 Buy now
19 Dec 2014 officers Termination of appointment of director (Mark Stephen Scobie) 1 Buy now
19 Dec 2014 officers Termination of appointment of director (William Edward Riddle) 1 Buy now
04 Nov 2014 accounts Annual Accounts 14 Buy now
28 Feb 2014 annual-return Annual Return 7 Buy now
26 Jun 2013 officers Appointment of secretary (Stephen Bates) 2 Buy now
26 Jun 2013 officers Termination of appointment of secretary (Darren Stockley) 1 Buy now
07 Jun 2013 accounts Annual Accounts 14 Buy now
28 Feb 2013 annual-return Annual Return 6 Buy now
19 Feb 2013 officers Change of particulars for director (Mr William Edward Riddle) 2 Buy now
11 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
21 Nov 2012 officers Termination of appointment of director (Christopher Cox) 1 Buy now
02 Jul 2012 officers Appointment of corporate secretary (Quayseco Limited) 2 Buy now
28 Jun 2012 address Move Registers To Registered Office Company 1 Buy now
28 Jun 2012 address Change Sail Address Company With Old Address 1 Buy now
24 May 2012 accounts Annual Accounts 14 Buy now
13 Mar 2012 officers Change of particulars for director (David John Fogg) 2 Buy now
12 Mar 2012 officers Appointment of director (Jonathan Fogg) 2 Buy now
12 Mar 2012 officers Appointment of director (David John Fogg) 2 Buy now
07 Mar 2012 annual-return Annual Return 5 Buy now
14 Oct 2011 incorporation Memorandum Articles 9 Buy now
23 Sep 2011 resolution Resolution 2 Buy now
23 Sep 2011 mortgage Particulars of a mortgage or charge 15 Buy now
16 Jun 2011 accounts Annual Accounts 13 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 officers Change of particulars for director (Christopher Marthinus Cox) 2 Buy now
09 Mar 2011 officers Change of particulars for director (Mr William Edward Riddle) 2 Buy now
09 Mar 2011 address Change Sail Address Company With Old Address 1 Buy now
24 Sep 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 Jun 2010 accounts Annual Accounts 12 Buy now
29 Mar 2010 annual-return Annual Return 7 Buy now
26 Mar 2010 address Move Registers To Sail Company 1 Buy now
26 Mar 2010 address Change Sail Address Company 1 Buy now
26 Mar 2010 officers Change of particulars for director (Mr William Edward Riddle) 2 Buy now
26 Feb 2010 officers Appointment of director (Mr Darren Stockley) 3 Buy now
26 Feb 2010 officers Appointment of director (Mark Stephen Scobie) 3 Buy now
25 Feb 2010 officers Termination of appointment of director (Michael Jones) 2 Buy now